General information

Airbus New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040957753
New Zealand Business Number
6980
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
010485045
GST Number
C239420 - Aircraft Mfg, Maintenance And Repair
Industry classification codes with description

Airbus New Zealand Limited (issued an NZBN of 9429040957753) was incorporated on 08 Nov 1950. 5 addresess are in use by the company: 1 Tancred Crescent, Woodbourne, Blenheim, 7206 (type: office, postal). Air New Zealand House, 185 Fanshawe Street, Auckland 1010 had been their physical address, up to 09 Jul 2015. Airbus New Zealand Limited used other names, namely: Safe Air Limited from 01 Sep 1967 to 03 Jul 2017, Straits Air Freight Express Limited (08 Nov 1950 to 01 Sep 1967). 121500 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 121500 shares (100% of shares), namely:
003 035 470 - Airbus Australia Pacific Limited (an other) located at Brisbane Airport, Qld postcode 4008. "Aircraft mfg, maintenance and repair" (business classification C239420) is the category the Australian Bureau of Statistics issued to Airbus New Zealand Limited. The Businesscheck database was last updated on 23 Feb 2024.

Current address Type Used since
Level 27, Lumley Centre, 88 Shortland Street, Auckland, 1141 Registered & physical & service 09 Jul 2015
1 Tancred Crescent, Woodbourne, Blenheim, 7206 Postal & delivery 30 Sep 2019
1 Tancred Crescent, Woodbourne, Blenheim, 7206 Office 29 Sep 2020
Contact info
64 7 36373307
Phone (Phone)
charel.scholtz@airbus.com
Email
www.airbusgroupap.com.au
Website
Directors
Name and Address Role Period
Christian Simon Venzal
Morningside Qld, 4170
Address used since 01 Sep 2023
Brisbane Airport Qld, 4008
Address used since 01 Jan 1970
Hamilton Qld, 4007
Address used since 19 Oct 2021
Director 19 Oct 2021 - current
Andrew John Mathewson
Brisbane Airport, 4008
Address used since 01 Jan 1970
Deakin Act, 2600
Address used since 27 May 2019
Director 27 May 2019 - 02 Nov 2021
Peter A. Director 18 Oct 2016 - 31 Jan 2020
Brett James Barratt
Brisbane Airport, Qld, 4008
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Milsons Point, New South Wales, 2061
Address used since 01 Jul 2015
Director 01 Jul 2015 - 27 May 2019
Kenneth John Millar
Prospect, South Australia, 5082
Address used since 01 Jul 2015
Director 01 Jul 2015 - 24 Jan 2017
Eric T. Director 01 Jul 2015 - 18 Oct 2016
Trevor Noel Hughes
Epsom, Auckland 1003, 1023
Address used since 04 May 2008
Director 08 Jul 2003 - 01 Jul 2015
Craig Edward Tolley
Mt Roskill, Auckland,
Address used since 15 Oct 2008
Director 15 Oct 2008 - 01 Jul 2015
Adam Mcmillan
Cockle Bay, Auckland, 2014
Address used since 18 Nov 2014
Director 18 Nov 2014 - 01 Jul 2015
Vanessa Cynthia May Stoddart
Remuera, Auckland, 1050
Address used since 11 Feb 2011
Director 11 Feb 2011 - 24 Dec 2012
Michael James Flanagan
Epsom, Auckland, 1023
Address used since 03 Oct 2003
Director 03 Oct 2003 - 05 Apr 2011
John Harvey Blair
Kohimarama, Auckland,
Address used since 21 Dec 2001
Director 21 Dec 2001 - 15 Oct 2008
Jeremy Remacha
Seatoun Heights, Wellington,
Address used since 15 Dec 2003
Director 15 Dec 2003 - 30 Jun 2008
John Hedley Mounce
Karaka, Rd1, Papakura,
Address used since 13 Jun 2003
Director 13 Jun 2003 - 15 Sep 2003
Brent Alexander Earnshaw
Blenheim,
Address used since 18 Jun 2003
Director 18 Jun 2003 - 12 Sep 2003
Andrew Baxter Miller
Metropolis, 1 Courthouse Lane, Auckland,
Address used since 06 May 2003
Director 21 Dec 2001 - 18 Jun 2003
William Eric Jacobson
Farmcove, Pakuranga, Auckland,
Address used since 16 Feb 2001
Director 16 Feb 2001 - 01 Nov 2002
Adam Francis Moroney
Grafton, Auckland,
Address used since 16 Feb 2001
Director 16 Feb 2001 - 21 Dec 2001
Gary Kenneth Toomey
St Heliers, Auckland,
Address used since 16 Feb 2001
Director 16 Feb 2001 - 24 Aug 2001
Ian James Diamond
Remuera,
Address used since 29 Mar 1994
Director 29 Mar 1994 - 16 Feb 2001
Ronald Powell Carter
Glendowie, Auckland,
Address used since 28 Aug 2000
Director 28 Aug 2000 - 16 Feb 2001
James Mccrea
Epsom, Auckland,
Address used since 23 Jan 1991
Director 23 Jan 1991 - 07 Jul 2000
Henry Eugene De Silva
Swanson,
Address used since 23 Jan 1991
Director 23 Jan 1991 - 29 Mar 1994
Norman Alexander Macfarlane
Auckland 5,
Address used since 23 Jan 1991
Director 23 Jan 1991 - 25 Aug 1992
Addresses
Principal place of activity
1 Tancred Crescent , Woodbourne , Blenheim , 7206
Previous address Type Period
Air New Zealand House, 185 Fanshawe Street, Auckland 1010 Physical & registered 31 Oct 2006 - 09 Jul 2015
Air New Zealand House, 185 Fanshawe Street, Auckland 1010, New Zealand Physical & registered 27 Oct 2006 - 31 Oct 2006
Level 19 Quay Tower, 29 Customs Street West, Auckland Registered 13 Dec 2002 - 27 Oct 2006
Level 19, Quay Tower, 29 Customs Street West, Auckland Physical 12 Nov 1997 - 27 Oct 2006
Air New Zealand House, 1 Queen Street, Auckland Registered 01 Mar 1993 - 13 Dec 2002
Woodbourne Airport, Blenheim Registered 05 Jul 1991 - 01 Mar 1993
Financial Data
Financial info
121500
Total number of Shares
September
Annual return filing month
December
Financial report filing month
20 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 121500
Shareholder Name Address Period
003 035 470 - Airbus Australia Pacific Limited
Other (Other)
Brisbane Airport
Qld
4008
01 Jul 2015 - current

Historic shareholders

Shareholder Name Address Period
Air New Zealand Limited
Shareholder NZBN: 9429040402543
Company Number: 104799
Entity
08 Nov 1950 - 01 Jul 2015
Air New Zealand Limited
Shareholder NZBN: 9429040402543
Company Number: 104799
Entity
08 Nov 1950 - 01 Jul 2015

Ultimate Holding Company
Effective Date 24 Sep 2018
Name Airbus Australia Pacific Holdings Pty Limited
Type Company
Ultimate Holding Company Number 3066788
Country of origin AU
Location
Companies nearby
Vetus-maxwell Apac Limited
Simspon Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
Similar companies
Aerospace Inspections Limited
15 Allum Street
Heli Assist Limited
40 Styak Street
Airbus Helicopter Services Limited
142f Arthur Street
Aero Airfreight Maintenance Limited
28 Ambury Road
Aero R Limited
Level 1, 320 Ti Rakau Drive
Air Limited
8 Spencer Road